Background WavePink WaveYellow Wave

ARROWHEAD INVESTMENTS (UK) (04257292)

ARROWHEAD INVESTMENTS (UK) (04257292) is an active UK company. incorporated on 23 July 2001. with registered office in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARROWHEAD INVESTMENTS (UK) has been registered for 24 years. Current directors include STRIERATH, Georg Heinrich Johannes.

Company Number
04257292
Status
active
Type
private-unlimited
Incorporated
23 July 2001
Age
24 years
Address
Varn House Northbank Industrial Estate, Irlam, M44 5BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STRIERATH, Georg Heinrich Johannes
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROWHEAD INVESTMENTS (UK)

ARROWHEAD INVESTMENTS (UK) is an active company incorporated on 23 July 2001 with the registered office located in Irlam. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARROWHEAD INVESTMENTS (UK) was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04257292

PRIVATE-UNLIMITED Company

Age

24 Years

Incorporated 23 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

PINCO 1651 LIMITED
From: 23 July 2001To: 6 September 2001
Contact
Address

Varn House Northbank Industrial Estate Brinell Drive Irlam, M44 5BL,

Previous Addresses

PO Box 186 Old Heath Road Wolverhampton West Midlands WV1 2QT
From: 23 July 2001To: 16 December 2022
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Oct 23
Director Left
Sept 24
Director Left
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Jul 2021

STRIERATH, Georg Heinrich Johannes

Active
Northbank Industrial Estate, IrlamM44 5BL
Born March 1976
Director
Appointed 06 Sept 2006

GRANT, Stephen

Resigned
4 Amanda Avenue, WolverhamptonWV4 5PP
Secretary
Appointed 01 Jan 2005
Resigned 31 May 2008

PURSHOUSE, Robert Graham

Resigned
Highlands 21 Lothians Road, WolverhamptonWV6 9PN
Secretary
Appointed 27 Sept 2001
Resigned 01 Jan 2005

STRIERATH, Georg Heinrich Johannes

Resigned
Stuttgart
Secretary
Appointed 31 May 2008
Resigned 12 Apr 2017

WILLIAMS, Jayne Evelyn

Resigned
PO BOX 186, WolverhamptonWV1 2QT
Secretary
Appointed 12 Apr 2017
Resigned 26 Jul 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 23 Jul 2001
Resigned 27 Sept 2001

BERENZWEIG, Jeremy Theodore

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born June 1972
Director
Appointed 12 Apr 2017
Resigned 31 Jan 2026

CONNELL, John Gregory

Resigned
2 Larch Rise, MacclesfieldSK10 4UY
Born April 1952
Director
Appointed 07 Apr 2009
Resigned 15 Feb 2011

DRYDEN, Stephen William

Resigned
Northbank Industrial Estate, IrlamM44 5BL
Born March 1968
Director
Appointed 12 Apr 2017
Resigned 31 Aug 2024

FLINT II, Henry Howard

Resigned
1433 Kirkway, Bloomfield Hills48302
Born April 1939
Director
Appointed 27 Sept 2001
Resigned 01 Jan 2005

FOXLEY, Russell Barry James

Resigned
Stane Street, HorshamRH13 0SH
Born March 1949
Director
Appointed 12 Sept 2006
Resigned 15 Apr 2009

FRESCOLN, Leonard Davis

Resigned
47141 Red Oak, Northville48167
Born August 1945
Director
Appointed 27 Sept 2001
Resigned 06 Sept 2006

GANNON, Michael Jerome

Resigned
39 Gunther Gardens Court, Michigan
Born August 1943
Director
Appointed 27 Sept 2001
Resigned 06 Sept 2006

GODFREY, Stephen Richard

Resigned
PO BOX 186, WolverhamptonWV1 2QT
Born November 1973
Director
Appointed 15 Feb 2011
Resigned 20 Dec 2013

KING, Lawrence

Resigned
7311 Oak Hill Drive, Sylvania
Born January 1948
Director
Appointed 27 Sept 2001
Resigned 06 Sept 2006

SAUER, Martin

Resigned
Am Weidengarten 11, Kronberg
Born April 1963
Director
Appointed 06 Sept 2006
Resigned 12 Apr 2017

SHARMAN, Alistair Richard Norris

Resigned
PO BOX 186, WolverhamptonWV1 2QT
Born March 1961
Director
Appointed 20 Dec 2013
Resigned 12 Apr 2017

STEEL, James Alexander

Resigned
6283 Bromley Court, Michigan
Born January 1951
Director
Appointed 27 Sept 2001
Resigned 06 Sept 2006

WELTY, Linda Joy

Resigned
939 Mill Pond Court, Northville
Born August 1955
Director
Appointed 01 Jan 2005
Resigned 16 Sept 2005

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 23 Jul 2001
Resigned 27 Sept 2001

Persons with significant control

1

0 Active
1 Ceased
West Street Ny 10282,, New York

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

126

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Small
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Second Filing Of Director Appointment With Name
19 November 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Auditors Resignation Company
14 February 2018
AUDAUD
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Auditors Resignation Company
2 March 2010
AUDAUD
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Resolution
2 October 2006
RESOLUTIONSResolutions
Resolution
2 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Certificate Re Registration Limited To Unlimited
11 September 2006
CERT3CERT3
Re Registration Memorandum Articles
11 September 2006
MARMAR
Legacy
11 September 2006
49(8)(b)49(8)(b)
Legacy
11 September 2006
49(8)(a)49(8)(a)
Legacy
11 September 2006
49(1)49(1)
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Statement Of Affairs
10 January 2005
SASA
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
88(2)O88(2)O
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
123Notice of Increase in Nominal Capital
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
1 October 2001
88(2)R88(2)R
Certificate Change Of Name Company
6 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2001
NEWINCIncorporation